SADDLECREST LIMITED

Company Documents

DateDescription
12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/11/152 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MRS JANET FARRELL

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FARRELL / 19/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/09 FROM: SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LQ

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 SECRETARY'S PARTICULARS JANET FARRELL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

31/10/0731 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 4 AMBASSADOR PLACE, STOCKPORT ROAD, ALTRINCHAM CHESHIRE WA15 8DB

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information